Search icon

VIVID IMPACT SOLUTIONS, LLC

Company Details

Name: VIVID IMPACT SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2009 (16 years ago)
Organization Date: 07 May 2009 (16 years ago)
Last Annual Report: 06 Oct 2021 (4 years ago)
Managed By: Members
Organization Number: 0729483
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10116 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVID IMPACT CORPORATION 401(K) PLAN 2009 610882708 2010-11-18 VIVID IMPACT CORPORATION 97
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-09-01
Business code 323100
Sponsor’s telephone number 5024918201
Plan sponsor’s mailing address 10116 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10116 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610882708
Plan administrator’s name VIVID IMPACT CORPORATION
Plan administrator’s address 10116 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024918201

Number of participants as of the end of the plan year

Active participants 99
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 53
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-18
Name of individual signing CHRISTOPHER CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-18
Name of individual signing MARLA PINAIRE
Valid signature Filed with authorized/valid electronic signature
VIVID IMPACT CORPORATION 401(K) PLAN 2009 610882708 2010-11-17 VIVID IMPACT CORPORATION 97
Three-digit plan number (PN) 003
Effective date of plan 1995-09-01
Business code 323100
Sponsor’s telephone number 5024918201
Plan sponsor’s mailing address 10116 BUNSEN WAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 10116 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610882708
Plan administrator’s name VIVID IMPACT CORPORATION
Plan administrator’s address 10116 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024918201

Number of participants as of the end of the plan year

Active participants 99
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 53
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing CHRISTOPHER CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-17
Name of individual signing MARLA PINAIRE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MARLA L. PINAIRE Registered Agent

Member

Name Role
Marla Lynn Pinaire Member
Robert R Goodman Member
Gregory A Buchheit Member

Organizer

Name Role
MARLA L. PINAIRE Organizer

Former Company Names

Name Action
VIVID IMPACT SOLUTIONS, LLC Merger
VIVID IMPACT CORPORATION Type Conversion
IMAGE PRINTER, INC. Old Name
MERRICK BUSINESS FORMS, INC. Old Name

Filings

Name File Date
Annual Report 2021-10-06
Annual Report 2020-07-01
Annual Report 2019-06-05
Annual Report 2018-06-29
Annual Report 2017-05-31
Annual Report 2016-06-30
Annual Report 2015-07-31
Annual Report 2014-06-11
Annual Report 2013-01-17
Annual Report 2012-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637536 0452110 2014-07-10 10116 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-07-10
Case Closed 2014-07-10

Related Activity

Type Complaint
Activity Nr 209260603
Health Yes
18617241 0452110 1985-01-04 10005 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 1989-01-19

Related Activity

Type Inspection
Activity Nr 14792584
18618850 0452110 1984-12-20 10005 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-20
Case Closed 1985-04-29

Related Activity

Type Inspection
Activity Nr 14792584
14792584 0452110 1984-06-05 10005 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-05
Case Closed 1985-02-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1984-07-13
Abatement Due Date 1984-08-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-07-13
Abatement Due Date 1984-08-31
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-07-13
Abatement Due Date 1984-08-31
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-07-13
Abatement Due Date 1984-08-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-07-13
Abatement Due Date 1984-08-31
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-07-13
Abatement Due Date 1984-08-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1984-07-13
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-07-13
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State